Company NameAvanti Fitness Limited
Company StatusDissolved
Company Number02786300
CategoryPrivate Limited Company
Incorporation Date3 February 1993(31 years, 2 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameCarlo Citrone Enterprises Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameCarlo Citrone
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWarren Lea Springwell Village
Gateshead
Tyne & Wear
NE9 7QJ
Director NameDavid Buchanan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1993(9 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address34 The Wynd Fairways
Wynyard
Billingham
Cleveland
TS22 5QE
Secretary NameSarah Harrison
NationalityBritish
StatusClosed
Appointed16 September 1999(6 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address5 Farquhar Street
Newcastle Upon Tyne
Tyne & Wear
NE2 2JJ
Secretary NameAlan Moore
NationalityBritish
StatusResigned
Appointed03 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address299a Whitley Road
Whitley Bay
Tyne & Wear
NE26 2SN
Secretary NameAndrew Anastasi
NationalityBritish
StatusResigned
Appointed31 August 1994(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 15 September 1999)
RoleCompany Director
Correspondence Address6 Linden Terrace
Whitley Bay
Tyne & Wear
NE26 2AA
Director NameAndrew Anastasi
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 15 September 1999)
RoleAccountant
Correspondence Address6 Linden Terrace
Whitley Bay
Tyne & Wear
NE26 2AA

Location

Registered AddressGrant Thornton
Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Cash£470
Current Liabilities£1,062,473

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
15 May 2007Receiver ceasing to act (1 page)
15 May 2007Receiver's abstract of receipts and payments (2 pages)
19 April 2007Receiver's abstract of receipts and payments (2 pages)
11 April 2006Receiver's abstract of receipts and payments (2 pages)
29 April 2005Receiver's abstract of receipts and payments (2 pages)
3 November 2004Receiver ceasing to act (1 page)
15 April 2004Receiver's abstract of receipts and payments (3 pages)
31 July 2003Registered office changed on 31/07/03 from: c/o grant thornton higham house higham place newcastle upon tyne tyne & wear NW1 8EE (1 page)
18 April 2002Receiver's abstract of receipts and payments (4 pages)
12 June 2001Administrative Receiver's report (11 pages)
13 April 2001Registered office changed on 13/04/01 from: 71-73 high street north dunstable bedfordshire LU6 1JF (1 page)
5 April 2001Registered office changed on 05/04/01 from: avanti house 71 kingsway north gateshead tyne & wear NE11 0JH (1 page)
4 April 2001Appointment of receiver/manager (1 page)
22 November 1999New secretary appointed (2 pages)
20 September 1999Secretary resigned;director resigned (1 page)
22 July 1999Declaration of mortgage charge released/ceased (1 page)
18 May 1999Return made up to 03/02/99; full list of members (6 pages)
8 April 1999Accounts for a small company made up to 28 February 1998 (10 pages)
11 April 1998Declaration of satisfaction of mortgage/charge (1 page)
20 January 1998Full accounts made up to 28 February 1997 (10 pages)
6 October 1997Registered office changed on 06/10/97 from: windsor hall turner street redcar cleveland TS10 1AZ (1 page)
23 June 1997Company name changed carlo citrone enterprises limite d\certificate issued on 24/06/97 (2 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
9 April 1997New director appointed (2 pages)
7 April 1997Return made up to 03/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 December 1996Full accounts made up to 28 February 1996 (10 pages)
3 April 1996Return made up to 03/02/96; no change of members (4 pages)
20 February 1996Ad 18/12/95--------- £ si 9996@1=9996 £ ic 2/9998 (2 pages)
20 February 1996Nc inc already adjusted 18/12/95 (1 page)
3 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 December 1995Particulars of mortgage/charge (8 pages)
21 November 1995Full accounts made up to 28 February 1995 (17 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
13 June 1995Return made up to 03/02/95; no change of members (4 pages)